Company NameBloom Horticulture Limited
DirectorsGengatharan Rajasingham and Packianathan Niraya
Company StatusDissolved
Company Number04707367
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameGengatharan Rajasingham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address15a Harvist Road
London
NW6 6EU
Secretary NameGengatharan Rajasingham
NationalityDutch
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address15a Harvist Road
London
NW6 6EU
Director NamePackianathan Niraya
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address15a Harvist Road
London
NW6 6EU
Director NameJeffery Nicolas Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2003(1 week, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 2003)
RoleCommercial Director
Correspondence AddressG8 City Pavilion
London
E2 6DZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Statement of affairs (9 pages)
22 March 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Registered office changed on 28/02/05 from: unit 25 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
26 February 2005Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Registered office changed on 07/11/03 from: 15A harvist road london NW6 6EU (1 page)
10 September 2003Particulars of mortgage/charge (7 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
23 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 47 albury drive pinner middlesex HA5 3RL (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2003Incorporation (6 pages)